Flat 4
Wakefield
West Yorkshire
WF1 2QX
Director Name | Mr Nicholas John Cotton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Barrowby Manor Barrowby Kirby HG3 1HU |
Director Name | Mr Stuart Murgatroyd |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elm Apartments The Chanelor Wakefield WF1 4SS |
Registered Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1.3k at £1 | David Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,977 |
Cash | £1,380 |
Current Liabilities | £6,575 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
1 September 2014 | Statement by Directors (1 page) |
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Solvency Statement dated 25/07/14 (1 page) |
1 September 2014 | Statement of capital on 1 September 2014
|
1 September 2014 | Solvency Statement dated 25/07/14 (1 page) |
1 September 2014 | Statement by Directors (1 page) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Termination of appointment of Nicholas Cotton as a director (1 page) |
6 January 2014 | Termination of appointment of Nicholas Cotton as a director (1 page) |
16 August 2013 | Registered office address changed from , C/O Cga Bookkeeping, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3nd, United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from , C/O Cga Bookkeeping, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3nd, United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Director's details changed for Mr David James Wood on 30 May 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr David James Wood on 30 June 2013 (2 pages) |
16 August 2013 | Registered office address changed from , C/O Cga Bookkeeping, the Gas Light Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, England on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Mr David James Wood on 30 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Mr David James Wood on 30 June 2013 (2 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Registered office address changed from , C/O Cga Bookkeeping, the Gas Light Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, England on 16 August 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 April 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page) |
6 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Termination of appointment of Stuart Murgatroyd as a director (1 page) |
11 October 2012 | Termination of appointment of Stuart Murgatroyd as a director (1 page) |
5 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Purchase of own shares. (3 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Cancellation of shares. Statement of capital on 28 August 2012
|
28 August 2012 | Resolutions
|
28 August 2012 | Cancellation of shares. Statement of capital on 28 August 2012
|
20 December 2011 | Registered office address changed from , House 2 the Croft, Wakefield, WF4 4LH, England on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from , House 2 the Croft, Wakefield, WF4 4LH, England on 20 December 2011 (1 page) |
18 December 2011 | Director's details changed for Mr Stuart Murgatroyd on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Stuart Murgatroyd on 18 December 2011 (2 pages) |
16 December 2011 | Appointment of Mr Stuart Murgatroyd as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas Cotton as a director (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
16 December 2011 | Appointment of Mr Nicholas Cotton as a director (2 pages) |
16 December 2011 | Appointment of Mr Stuart Murgatroyd as a director (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|